Accounts. Accounts type micro entity. |
2023-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-05 |
View Report |
Address. Change date: 2023-10-05. New address: Orchard Cottage Springvale Avenue Kings Worthy Winchester Hampshire SO23 7LH. Old address: Unit 12C Calvert Center Rownest Wood Lane Woodmancott Winchester SO21 3BN England. |
2023-10-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-13 |
View Report |
Officers. Officer name: Nigel Roy Albon. Termination date: 2019-10-11. |
2019-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-02 |
View Report |
Persons with significant control. Psc name: Ian Peter White. Notification date: 2019-09-05. |
2019-09-05 |
View Report |
Persons with significant control. Psc name: Maria Jane Albon. Cessation date: 2019-09-05. |
2019-09-05 |
View Report |
Officers. Termination date: 2019-09-01. Officer name: Nigel Roy Albon. |
2019-09-05 |
View Report |
Officers. Officer name: Mr Ian Peter White. Appointment date: 2019-04-01. |
2019-04-11 |
View Report |
Address. Change date: 2019-04-11. New address: Unit 12C Calvert Center Rownest Wood Lane Woodmancott Winchester SO21 3BN. Old address: Unit 13 Hazeley Enterprise Park Hazeley Road Twyford Winchester SO21 1QA. |
2019-04-11 |
View Report |
Officers. Termination date: 2019-03-21. Officer name: Geoffrey Charles Chapman. |
2019-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-17 |
View Report |
Capital. Capital name of class of shares. |
2015-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-02 |
View Report |
Officers. Appointment date: 2015-04-01. Officer name: Mr Geoffrey Charles Chapman. |
2015-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-17 |
View Report |
Resolution. Description: Resolutions. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-13 |
View Report |
Capital. Capital allotment shares. |
2013-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-14 |
View Report |
Mortgage. Charge number: 2. |
2013-05-10 |
View Report |
Mortgage. Charge number: 2. |
2013-05-09 |
View Report |
Mortgage. Charge number: 1. |
2013-05-08 |
View Report |
Officers. Officer name: Caroline Albon. |
2013-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-22 |
View Report |
Address. Change date: 2012-06-22. Old address: Unit 10 Hazeley Enterprise Park Hazeley Road Twyford Winchester Hampshire SO21 1QA United Kingdom. |
2012-06-22 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-28 |
View Report |
Address. Old address: Hazeley Enterprise Park, Hazeley Road Twyford Winchester Hampshire SO21 1QA England. Change date: 2011-06-28. |
2011-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-05 |
View Report |
Officers. Change date: 2010-06-20. Officer name: Mr Nigel Roy Albon. |
2010-07-05 |
View Report |
Officers. Officer name: Mr Nigel Albon. Change date: 2010-06-20. |
2010-07-05 |
View Report |